Advanced company searchLink opens in new window

HENRY OLIVER LTD

Company number 05909006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CH01 Director's details changed for Mr Jonathan Henry Peevers on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Jonathan Henry Peevers as a person with significant control on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mrs Clare Elizabeth Peevers on 27 March 2024
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Feb 2024 AP01 Appointment of Mrs Clare Elizabeth Peevers as a director on 24 October 2023
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Jun 2021 AD01 Registered office address changed from 28 Filton Road Horfield Bristol BS7 0PA England to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 23 June 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
17 Sep 2019 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR to 28 Filton Road Horfield Bristol BS7 0PA on 17 September 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Sep 2018 MR01 Registration of charge 059090060025, created on 28 September 2018
28 Sep 2018 MR01 Registration of charge 059090060024, created on 28 September 2018
28 Sep 2018 MR01 Registration of charge 059090060023, created on 28 September 2018
30 Aug 2018 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Nov 2017 SH06 Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 1,071,050
19 Oct 2017 SH03 Purchase of own shares.